London Road East
Amersham
Buckinghamshire
HP7 9DH
Director Name | Carlie Ludlow |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(2 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 July 2007) |
Role | Housewife |
Correspondence Address | 4 Brindles Emerson Park Hornchurch Essex RM11 2RU |
Director Name | Shane Ian Murphy |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(2 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | 4 Brindles Emerson Park Hornchurch Essex RM11 2RU |
Secretary Name | Shane Ian Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(2 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | 4 Brindles Emerson Park Hornchurch Essex RM11 2RU |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Peter James Coyle |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hootings Old Farm Lane London Road East Amersham Buckinghamshire HP7 9DH |
Director Name | Mr David Norman Sheahan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(10 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 15 September 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Pulpit Close Chesham Bucks HP5 2RZ |
Director Name | Mr Richard Stanton Mason |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 May 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Grove Barn Hartsop Patterdale Penrith Cumbria CA11 0HZ |
Director Name | Mrs Martyne Coyle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 23 May 2005) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Hootings Old Farm Lane Amersham Buckinghamshire HP7 9DH |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 4 Brindles Emerson Park Hornchurch Essex RM11 2RU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Return made up to 07/05/05; full list of members (7 pages) |
22 August 2005 | Ad 15/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: hootings old farm lane london road east amersham buckinghamshire HP7 9DH (1 page) |
15 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
19 March 2004 | New secretary appointed;new director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 March 2004 | Secretary resigned (1 page) |
7 May 2003 | Incorporation (16 pages) |